Company NamePrint Refills Ltd
Company StatusDissolved
Company Number04637768
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Reuben Mazure
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years after company formation)
Appointment Duration14 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameGideon Sidi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Titian Avenue
Bushey
WD23 4GB
Secretary NameMr Norman Reuben Mazure
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameGillian Mazure
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,895
Cash£59,719
Current Liabilities£75,120

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
20 May 2021Application to strike the company off the register (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 May 2019Termination of appointment of Gillian Mazure as a director on 1 November 2018 (1 page)
16 May 2019Termination of appointment of Norman Reuben Mazure as a secretary on 1 November 2018 (1 page)
15 May 2019Director's details changed for Mr Norman Reuben Mazure on 24 April 2019 (2 pages)
15 May 2019Change of details for Mr Norman Reuben Mazure as a person with significant control on 24 April 2019 (2 pages)
14 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
24 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Secretary's details changed for Norman Reuben Mazure on 1 October 2009 (1 page)
18 January 2016Director's details changed for Gillian Mazure on 1 October 2009 (2 pages)
18 January 2016Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages)
18 January 2016Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages)
18 January 2016Director's details changed for Gillian Mazure on 1 October 2009 (2 pages)
18 January 2016Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11
(5 pages)
18 January 2016Secretary's details changed for Norman Reuben Mazure on 1 October 2009 (1 page)
18 January 2016Director's details changed for Gillian Mazure on 1 October 2009 (2 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11
(5 pages)
18 January 2016Secretary's details changed for Norman Reuben Mazure on 1 October 2009 (1 page)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11
(6 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 11
(6 pages)
2 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 11
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 June 2010 (1 page)
28 March 2010Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Gillian Mazure on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Gillian Mazure on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Gillian Mazure on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 April 2009Return made up to 15/01/09; full list of members (4 pages)
14 April 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
14 April 2009Return made up to 15/01/09; full list of members (4 pages)
14 April 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
7 April 2009Nc inc already adjusted 01/02/08 (2 pages)
7 April 2009Memorandum and Articles of Association (4 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Memorandum and Articles of Association (4 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Nc inc already adjusted 01/02/08 (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 March 2008Return made up to 15/01/08; full list of members (4 pages)
25 March 2008Return made up to 15/01/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o howard frank & co 7 granard business centre bunns bunns lane london NW7 2DQ (1 page)
14 March 2006Return made up to 15/01/06; full list of members (2 pages)
14 March 2006Return made up to 15/01/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o howard frank & co 7 granard business centre bunns bunns lane london NW7 2DQ (1 page)
16 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 February 2005Return made up to 15/01/05; full list of members (6 pages)
21 February 2005Return made up to 15/01/05; full list of members (6 pages)
19 January 2004Return made up to 15/01/04; full list of members (6 pages)
19 January 2004Return made up to 15/01/04; full list of members (6 pages)
15 January 2003Incorporation (8 pages)
15 January 2003Incorporation (8 pages)